London
NW7 1GA
Director Name | Mansour Hosseini |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Iranian |
Status | Closed |
Appointed | 05 February 1996(6 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 23 December 2014) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 66 Regents Park Road Finchley London N3 3JH |
Director Name | Victoria Samantha Durandt |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2002(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 23 December 2014) |
Role | Accounts |
Correspondence Address | Flat 2 66 Regents Park Road London N3 3JH |
Secretary Name | Victoria Samantha Durandt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2002(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 23 December 2014) |
Role | Accounts |
Correspondence Address | Flat 2 66 Regents Park Road London N3 3JH |
Director Name | Mr Richard Maurice Feld |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 March 1992) |
Role | Solicitor |
Correspondence Address | 51 Welbeck Street London W1A 4UA |
Director Name | Mr Farzad Ferydooni |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 01 December 1990(12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 February 1996) |
Role | Restauranteur |
Correspondence Address | Flat 3 66 Regents Park Road London N3 3JH |
Secretary Name | Mrs Alexandra Margaret Ferydooni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 March 1992) |
Role | Company Director |
Correspondence Address | 66 Regents Park Road London N3 3JH |
Director Name | Mr David Laurence Bearman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 October 1993) |
Role | Articled Clerk |
Correspondence Address | 66 Regents Park Road London N3 3JH |
Secretary Name | Mr David Laurence Bearman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 October 1993) |
Role | Articled Clerk |
Correspondence Address | 66 Regents Park Road London N3 3JH |
Director Name | Anil Myanger |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1993(4 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 August 2000) |
Role | Software Consultants |
Country of Residence | GBR |
Correspondence Address | 24 Anthorne Close Potters Bar Hertfordshire EN6 1RW |
Secretary Name | Anil Myanger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1993(4 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 August 2000) |
Role | Software Consultants |
Country of Residence | GBR |
Correspondence Address | 24 Anthorne Close Potters Bar Hertfordshire EN6 1RW |
Director Name | Farizeh Khosravi |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 January 2001(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 2002) |
Role | Dentist |
Correspondence Address | Flat 2 66 Regents Park Road London N3 3JH |
Secretary Name | Farizeh Khosravi |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 29 January 2001(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 June 2002) |
Role | Dentist |
Correspondence Address | Flat 2 66 Regents Park Road London N3 3JH |
Registered Address | 66 Regents Park Road Finchley London N3 3JH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£59 |
Current Liabilities | £1,410 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2014 | Application to strike the company off the register (3 pages) |
28 August 2014 | Application to strike the company off the register (3 pages) |
11 February 2014 | Restoration by order of the court (4 pages) |
11 February 2014 | Restoration by order of the court (4 pages) |
11 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2006 | Return made up to 05/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 05/12/05; full list of members (3 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 January 2005 | Return made up to 05/12/04; full list of members (3 pages) |
19 January 2005 | Return made up to 05/12/04; full list of members (3 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 June 2004 | Return made up to 05/12/03; full list of members
|
16 June 2004 | Return made up to 05/12/03; full list of members
|
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: 3 locks yard high street sevenoaks kent TN13 1LT (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: 3 locks yard high street sevenoaks kent TN13 1LT (1 page) |
25 March 2003 | Return made up to 05/12/02; full list of members
|
25 March 2003 | Return made up to 05/12/02; full list of members
|
16 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
26 February 2002 | Return made up to 05/12/01; full list of members
|
26 February 2002 | Return made up to 05/12/01; full list of members
|
5 November 2001 | Return made up to 05/12/00; full list of members (7 pages) |
5 November 2001 | Return made up to 05/12/00; full list of members (7 pages) |
10 October 2001 | Secretary resigned;director resigned (1 page) |
10 October 2001 | New secretary appointed;new director appointed (2 pages) |
10 October 2001 | Secretary resigned;director resigned (1 page) |
10 October 2001 | New secretary appointed;new director appointed (2 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
28 September 2001 | Secretary resigned;director resigned (1 page) |
28 September 2001 | Secretary resigned;director resigned (1 page) |
26 October 2000 | (5 pages) |
26 October 2000 | (5 pages) |
5 January 2000 | Return made up to 05/12/99; full list of members (7 pages) |
5 January 2000 | Return made up to 05/12/99; full list of members (7 pages) |
27 October 1999 | (7 pages) |
27 October 1999 | (7 pages) |
11 January 1999 | Return made up to 05/12/98; full list of members
|
11 January 1999 | Return made up to 05/12/98; full list of members
|
4 November 1998 | (6 pages) |
4 November 1998 | (6 pages) |
2 January 1998 | Return made up to 05/12/97; no change of members (4 pages) |
2 January 1998 | Return made up to 05/12/97; no change of members (4 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: 71 bradbourne vale road sevenoaks kent TN13 3DN (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: 71 bradbourne vale road sevenoaks kent TN13 3DN (1 page) |
8 January 1997 | Return made up to 05/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 05/12/96; full list of members (6 pages) |
31 October 1996 | (7 pages) |
31 October 1996 | (7 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | New director appointed (1 page) |
20 March 1996 | New director appointed (1 page) |
15 January 1996 | Return made up to 05/12/95; no change of members (4 pages) |
15 January 1996 | Return made up to 05/12/95; no change of members (4 pages) |
27 June 1995 | Return made up to 05/12/94; no change of members (4 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: first floor ruskin house 40/41 museum street london WC1A 1LT (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: first floor ruskin house 40/41 museum street london WC1A 1LT (1 page) |
27 June 1995 | Return made up to 05/12/94; no change of members (4 pages) |
30 March 1995 | (7 pages) |
30 March 1995 | (7 pages) |
30 March 1995 | (7 pages) |
30 March 1995 | (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |